SPIRE PLACE LEASEHOLD MANAGEMENT COMPANY LIMITED
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 05225412
Status Active
Incorporation Date 8 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SPIRE PLACE LEASEHOLD MANAGEMENT COMPANY LIMITED are www.spireplaceleaseholdmanagementcompany.co.uk, and www.spire-place-leasehold-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Spire Place Leasehold Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05225412. Spire Place Leasehold Management Company Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of Spire Place Leasehold Management Company Limited is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. . HEWBROOK LTD is a Secretary of the company. SMALL, Jonathan Nigel is a Director of the company. Secretary ELLIOTT, Nicholas has been resigned. Secretary GIBBONS, Lindsay Kathleen has been resigned. Secretary MARTIN, Francis William has been resigned. Secretary SMITH, Nichola Margaret has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LANGFORD, Philip John has been resigned. Director WALKER, Andrew has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. Nominee Director M W DOUGLAS & COMPANY LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HEWBROOK LTD
Appointed Date: 01 October 2010

Director
SMALL, Jonathan Nigel
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
ELLIOTT, Nicholas
Resigned: 03 June 2008
Appointed Date: 22 August 2006

Secretary
GIBBONS, Lindsay Kathleen
Resigned: 24 January 2005
Appointed Date: 08 September 2004

Secretary
MARTIN, Francis William
Resigned: 22 August 2006
Appointed Date: 24 January 2005

Secretary
SMITH, Nichola Margaret
Resigned: 01 October 2010
Appointed Date: 03 June 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

Director
LANGFORD, Philip John
Resigned: 03 June 2008
Appointed Date: 08 September 2004
67 years old

Director
WALKER, Andrew
Resigned: 01 October 2010
Appointed Date: 03 June 2008
44 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

Nominee Director
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

SPIRE PLACE LEASEHOLD MANAGEMENT COMPANY LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 6 October 2015 no member list
18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 39 more events
08 Oct 2004
New secretary appointed
08 Oct 2004
New director appointed
16 Sep 2004
Secretary resigned;director resigned
16 Sep 2004
Director resigned
08 Sep 2004
Incorporation